ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1919 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

19/07/1919 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O SEVAN ASSOCIATES LTD JR HOUSE OFFICE NO. 4 & 5, MAIN AVENUE ,TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

27/03/1927 March 2019 PREVEXT FROM 31/08/2018 TO 30/11/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020374820030

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BERRY

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN BERRY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SAIL ADDRESS CHANGED FROM: HIGHDALE HOUSE 7 CENTRE COURT TREFOREST PONTYPRIDD MID GLAMORGAN CF37 5YR UNITED KINGDOM

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST PONTYPRIDD MID GLAM CF37 5YR

View Document

30/07/1430 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT BY DIRECTORS

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1430 May 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

30/05/1430 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

30/05/1430 May 2014 30/05/14 STATEMENT OF CAPITAL GBP 86589.00

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020374820030

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BERRY / 01/12/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN BERRY / 01/12/2011

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BERRY / 01/12/2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/10/1015 October 2010 CURRSHO FROM 31/03/2010 TO 31/08/2009

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERRY / 01/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10 8FY

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/12/099 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BERRY

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED ESTUARY HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: SHIRE HALL PENTONVILLE NEWPORT GWENT NP20 5HB

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: HADNOCK ROAD MONMOUTH GWENT NP5 3NQ

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 £ IC 955920/477960 06/04/98 £ SR 477960@1=477960

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/02/98

View Document

05/03/985 March 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 £ IC 960700/955920 30/04/97 £ SR 4780@1=4780

View Document

23/05/9723 May 1997 PURCHASE CONTRACT 30/04/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 AUDITOR'S RESIGNATION

View Document

04/02/954 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 £ IC 1000000/960700 21/05/93 £ SR 39300@1=39300

View Document

04/06/934 June 1993 RE AGREEEMENT PURCH SHS 21/05/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 AUDITOR'S RESIGNATION

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: SEVERN HOUSE KINGSWAY COLEFORD GLOUCESTERSHIRE GL16 7BP

View Document

03/05/893 May 1989 NC INC ALREADY ADJUSTED 27/03/89

View Document

03/05/893 May 1989 £ NC 500000/1000000

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 WD 28/11/88 AD 31/03/87--------- £ SI 46000@1=46000 £ IC 362894/408894

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 WD 26/09/88 AD 27/07/88--------- PREMIUM £ SI 220284@1=220284 £ IC 142610/362894

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 £ NC 200000/500000 30/03

View Document

21/06/8821 June 1988 NC INC ALREADY ADJUSTED

View Document

21/06/8821 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/88

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED SEVERN SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 INTIAL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: SEVERN HOUSE KINGSWAY COLEFORD GLOUCESTERSHIRE

View Document

24/10/8624 October 1986 GAZETTABLE DOCUMENT

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 COMPANY NAME CHANGED FRONTBRASS LIMITED CERTIFICATE ISSUED ON 16/10/86

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company